Company NameBerkeley Contracting Limited
DirectorAlan Herbert Quin
Company StatusActive
Company NumberSC197303
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Alan Herbert Quin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 8 months
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address24 Monktonhall Place
Musselburgh
Midlothian
EH21 6RR
Scotland
Secretary NameChristina Morgan Quin
NationalityBritish
StatusCurrent
Appointed02 September 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address24 Monktonhall Place
Musselburgh
Midlothian
EH21 6RR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address24 Monktonhall Place
Musselburgh
Midlothian
EH21 6RR
Scotland
ConstituencyEast Lothian
WardMusselburgh West

Shareholders

2 at £1Alan Herbert Quin & Christina Morgan Quin
100.00%
Ordinary

Financials

Year2014
Turnover£79,260
Net Worth£9,121
Cash£31,926
Current Liabilities£22,805

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

3 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
16 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
27 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
1 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
15 May 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
15 May 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
26 February 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
26 February 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
21 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 2
(4 pages)
21 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 2
(4 pages)
24 March 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
24 March 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
22 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 2
(4 pages)
22 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 2
(4 pages)
8 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
8 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
3 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
1 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
1 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
19 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
19 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
21 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Alan Herbert Quin on 17 June 2010 (2 pages)
21 June 2010Director's details changed for Alan Herbert Quin on 17 June 2010 (2 pages)
21 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
19 June 2009Return made up to 17/06/09; full list of members (3 pages)
19 June 2009Return made up to 17/06/09; full list of members (3 pages)
9 June 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
9 June 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
30 June 2008Return made up to 17/06/08; full list of members (3 pages)
30 June 2008Return made up to 17/06/08; full list of members (3 pages)
12 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
12 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
2 July 2007Return made up to 17/06/07; full list of members (2 pages)
2 July 2007Return made up to 17/06/07; full list of members (2 pages)
19 April 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
19 April 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
28 July 2006Return made up to 17/06/06; full list of members (2 pages)
28 July 2006Return made up to 17/06/06; full list of members (2 pages)
11 May 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
11 May 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
27 June 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
27 June 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
17 June 2005Return made up to 17/06/05; full list of members (2 pages)
17 June 2005Return made up to 17/06/05; full list of members (2 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
24 June 2004Return made up to 17/06/04; full list of members (6 pages)
24 June 2004Return made up to 17/06/04; full list of members (6 pages)
23 June 2003Return made up to 17/06/03; full list of members (6 pages)
23 June 2003Return made up to 17/06/03; full list of members (6 pages)
9 June 2003Total exemption full accounts made up to 31 August 2002 (13 pages)
9 June 2003Total exemption full accounts made up to 31 August 2002 (13 pages)
16 July 2002Return made up to 17/06/02; full list of members (6 pages)
16 July 2002Return made up to 17/06/02; full list of members (6 pages)
7 May 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
7 May 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
13 June 2001Return made up to 17/06/01; full list of members (6 pages)
13 June 2001Return made up to 17/06/01; full list of members (6 pages)
27 March 2001Full accounts made up to 31 August 2000 (13 pages)
27 March 2001Full accounts made up to 31 August 2000 (13 pages)
3 July 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 September 1999Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999Registered office changed on 17/09/99 from: 6 albany street edinburgh midlothian EH1 3QB (1 page)
17 September 1999Registered office changed on 17/09/99 from: 6 albany street edinburgh midlothian EH1 3QB (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999Secretary resigned (1 page)
17 June 1999Incorporation (16 pages)
17 June 1999Incorporation (16 pages)